Company number 04274646
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Appointment of Daniel Nicholas Chervak as a secretary on 24 May 2016; Termination of appointment of James Alexander Chervak as a secretary on 24 May 2016. The most likely internet sites of HIGH POINT ESTATES (BIRSTALL) LIMITED are www.highpointestatesbirstall.co.uk, and www.high-point-estates-birstall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. High Point Estates Birstall Limited is a Private Limited Company.
The company registration number is 04274646. High Point Estates Birstall Limited has been working since 21 August 2001.
The present status of the company is Active. The registered address of High Point Estates Birstall Limited is Leigh House 28 32 St Pauls Street Leeds West Yorkshire Ls1 2jt. . CHERVAK, Daniel Nicholas is a Secretary of the company. CHERVAK, Daniel Nicholas is a Director of the company. Secretary CHERVAK, James Alexander has been resigned. Secretary CHERVAK, Lyn has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHERVAK, Dmytro has been resigned. Director CHERVAK, James Alexander has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Secretary
CHERVAK, Lyn
Resigned: 20 March 2012
Appointed Date: 21 August 2001
Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001
Director
CHERVAK, Dmytro
Resigned: 01 April 2012
Appointed Date: 21 August 2001
71 years old
Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001
Persons With Significant Control
Mr Dmytro Chervak
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
HIGH POINT ESTATES (BIRSTALL) LIMITED Events
16 Sep 2016
Confirmation statement made on 21 August 2016 with updates
28 Jun 2016
Appointment of Daniel Nicholas Chervak as a secretary on 24 May 2016
28 Jun 2016
Termination of appointment of James Alexander Chervak as a secretary on 24 May 2016
28 Jun 2016
Termination of appointment of James Alexander Chervak as a director on 24 May 2016
09 May 2016
Accounts for a small company made up to 31 July 2015
...
... and 47 more events
12 Oct 2001
New secretary appointed
01 Oct 2001
Director resigned
01 Oct 2001
Secretary resigned
01 Oct 2001
Registered office changed on 01/10/01 from: 12 york place leeds west yorkshire LS1 2DS
21 Aug 2001
Incorporation
16 April 2013
Charge code 0427 4646 0004
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge.
16 April 2013
Charge code 0427 4646 0003
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0427 4646 0002
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land on the south east side of…
3 September 2009
Legal mortgage
Delivered: 5 September 2009
Status: Satisfied
on 25 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 27 geldard road, birstall, leeds assigns the goodwill of…